SUPREME PLASTICS

Register to unlock more data on OkredoRegister

SUPREME PLASTICS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00762772

Incorporation date

30/05/1963

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

99 Gresham Street, London, EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1963)
dot icon28/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2011
First Gazette notice for voluntary strike-off
dot icon03/11/2011
Application to strike the company off the register
dot icon10/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon09/03/2011
Director's details changed for Philip Matthew Deakin on 2009-10-01
dot icon04/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon29/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon29/03/2010
Director's details changed for Ola Tricia Aramita Barreto-Morley on 2009-10-01
dot icon29/03/2010
Director's details changed
dot icon26/03/2010
Director's details changed for Giles Hudson on 2009-10-01
dot icon26/03/2010
Director's details changed for Edward Ufland on 2009-10-01
dot icon26/03/2010
Secretary's details changed for S & J Registrars Limited on 2009-10-01
dot icon30/01/2010
Accounts for a dormant company made up to 2009-11-30
dot icon22/10/2009
Termination of appointment of Gavin Udall as a director
dot icon14/10/2009
Appointment of Ola Tricia Aramita Barreto-Morley as a director
dot icon14/10/2009
Appointment of Philip Matthew Deakin as a director
dot icon25/03/2009
Return made up to 14/02/09; full list of members
dot icon03/12/2008
Accounts made up to 2008-11-30
dot icon29/02/2008
Return made up to 14/02/08; full list of members
dot icon13/12/2007
Accounts made up to 2007-11-30
dot icon07/03/2007
Return made up to 14/02/07; full list of members
dot icon14/02/2007
Full accounts made up to 2006-11-30
dot icon04/08/2006
Secretary's particulars changed
dot icon26/07/2006
Registered office changed on 26/07/06 from: fifth floor clements house 14-18 gresham street london EC2V 7JE
dot icon11/07/2006
Director resigned
dot icon29/06/2006
Nc dec already adjusted 30/05/06
dot icon26/06/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon16/05/2006
Accounting reference date extended from 31/08/06 to 30/11/06
dot icon11/04/2006
Miscellaneous
dot icon10/04/2006
Full accounts made up to 2005-08-31
dot icon14/03/2006
Return made up to 14/02/06; full list of members
dot icon01/03/2006
New director appointed
dot icon22/02/2006
Certificate of re-registration from Limited to Unlimited
dot icon22/02/2006
Re-registration of Memorandum and Articles
dot icon22/02/2006
Declaration of assent for reregistration to UNLTD
dot icon22/02/2006
Members' assent for rereg from LTD to UNLTD
dot icon22/02/2006
Application for reregistration from LTD to UNLTD
dot icon22/02/2006
Resolutions
dot icon16/02/2006
Director resigned
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
New director appointed
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
New secretary appointed
dot icon22/08/2005
Registered office changed on 22/08/05 from: supreme house 300 regents park road finchley london N3 2TL
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon10/03/2005
Full accounts made up to 2004-08-31
dot icon10/02/2005
Return made up to 14/02/05; full list of members
dot icon23/12/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon10/02/2004
Return made up to 14/02/04; full list of members
dot icon03/12/2003
Full accounts made up to 2003-08-31
dot icon02/08/2003
Particulars of mortgage/charge
dot icon12/03/2003
Return made up to 14/02/03; full list of members
dot icon12/03/2003
Director's particulars changed
dot icon12/03/2003
Director's particulars changed
dot icon23/12/2002
Full accounts made up to 2002-08-31
dot icon09/03/2002
Return made up to 14/02/02; full list of members
dot icon10/12/2001
Full accounts made up to 2001-08-31
dot icon23/02/2001
Return made up to 14/02/01; full list of members
dot icon23/11/2000
Full accounts made up to 2000-08-31
dot icon29/02/2000
Return made up to 14/02/00; full list of members
dot icon07/12/1999
Full accounts made up to 1999-08-31
dot icon22/10/1999
Secretary's particulars changed
dot icon22/10/1999
Director's particulars changed
dot icon02/07/1999
Secretary resigned
dot icon02/07/1999
New secretary appointed
dot icon08/03/1999
Return made up to 14/02/99; no change of members
dot icon24/12/1998
Full accounts made up to 1998-08-29
dot icon20/07/1998
Director's particulars changed
dot icon27/03/1998
Director resigned
dot icon27/03/1998
Director resigned
dot icon25/03/1998
Return made up to 14/02/98; full list of members
dot icon25/01/1998
Director's particulars changed
dot icon04/12/1997
Full accounts made up to 1997-08-30
dot icon19/11/1997
Conve 07/11/97
dot icon19/11/1997
Ad 07/11/97--------- £ si 199000@1=199000 £ ic 1001000/1200000
dot icon19/11/1997
Resolutions
dot icon19/11/1997
Resolutions
dot icon09/07/1997
Secretary resigned
dot icon09/07/1997
New secretary appointed
dot icon30/05/1997
Declaration of satisfaction of mortgage/charge
dot icon25/05/1997
Return made up to 14/02/97; full list of members
dot icon25/05/1997
Director's particulars changed
dot icon25/05/1997
Return made up to 14/02/96; full list of members
dot icon25/05/1997
Director's particulars changed
dot icon24/02/1997
Particulars of contract relating to shares
dot icon24/02/1997
Ad 08/01/97--------- £ si 500000@1=500000 £ ic 501000/1001000
dot icon24/02/1997
Particulars of contract relating to shares
dot icon24/02/1997
Ad 08/01/97--------- £ si 499900@1=499900 £ ic 1100/501000
dot icon24/02/1997
Nc inc already adjusted 08/01/97
dot icon24/02/1997
Resolutions
dot icon24/02/1997
Resolutions
dot icon02/02/1997
Full accounts made up to 1996-08-31
dot icon14/05/1996
Full accounts made up to 1995-08-26
dot icon02/04/1996
Particulars of mortgage/charge
dot icon21/08/1995
Full accounts made up to 1994-08-27
dot icon30/06/1995
Return made up to 14/02/94; full list of members
dot icon29/06/1995
Delivery ext'd 3 mth 31/08/94
dot icon29/06/1995
Return made up to 14/02/95; full list of members
dot icon10/02/1995
Full accounts made up to 1993-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
New director appointed
dot icon14/09/1994
New director appointed
dot icon13/11/1993
New secretary appointed
dot icon13/11/1993
Director resigned
dot icon27/09/1993
Full accounts made up to 1992-08-31
dot icon23/03/1993
Particulars of mortgage/charge
dot icon03/03/1993
Return made up to 14/02/93; no change of members
dot icon11/05/1992
New director appointed
dot icon06/03/1992
Return made up to 14/02/92; no change of members
dot icon27/01/1992
Full accounts made up to 1991-08-31
dot icon07/10/1991
Return made up to 11/02/91; full list of members
dot icon22/02/1991
Full accounts made up to 1990-08-31
dot icon14/09/1990
Return made up to 14/02/90; no change of members
dot icon11/07/1990
Return made up to 27/01/89; no change of members
dot icon14/02/1990
Full accounts made up to 1989-08-31
dot icon03/08/1989
Return made up to 28/10/88; full list of members
dot icon03/04/1989
Full accounts made up to 1988-08-31
dot icon16/11/1988
Full accounts made up to 1987-08-31
dot icon19/07/1988
Secretary resigned;new secretary appointed
dot icon12/04/1988
Return made up to 23/12/87; full list of members
dot icon25/03/1988
Full accounts made up to 1986-08-31
dot icon30/09/1987
Registered office changed on 30/09/87 from: 301-305 euston road london NW1 3SS
dot icon30/06/1986
Annual return made up to 25/02/86
dot icon03/05/1986
Full accounts made up to 1985-08-31
dot icon01/09/1982
Certificate of change of name
dot icon30/05/1963
Miscellaneous
dot icon30/05/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2010
dot iconLast change occurred
30/11/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2010
dot iconNext account date
30/11/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grewal, Nirmal Singh
Director
20/08/1994 - 15/07/2005
4
Kissane, Denis
Director
20/08/1994 - 15/07/2005
3
Grewal, Nirmal Singh
Director
24/02/2006 - 20/06/2006
4
Grewal, Nirmal Singh
Director
08/12/2005 - 09/02/2006
4
Edmonds, Graham Robert
Secretary
22/04/1999 - 15/07/2005
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUPREME PLASTICS

SUPREME PLASTICS is an(a) Dissolved company incorporated on 30/05/1963 with the registered office located at 99 Gresham Street, London, EC2V 7NG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUPREME PLASTICS?

toggle

SUPREME PLASTICS is currently Dissolved. It was registered on 30/05/1963 and dissolved on 28/02/2012.

Where is SUPREME PLASTICS located?

toggle

SUPREME PLASTICS is registered at 99 Gresham Street, London, EC2V 7NG.

What is the latest filing for SUPREME PLASTICS?

toggle

The latest filing was on 28/02/2012: Final Gazette dissolved via voluntary strike-off.